UKBizDB.co.uk

INEOS 120 EXPLORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ineos 120 Exploration Limited. The company was founded 15 years ago and was given the registration number 06714831. The firm's registered office is in LONDON. You can find them at Anchor House, 15-19 Britten Street, London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:INEOS 120 EXPLORATION LIMITED
Company Number:06714831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Anchor House, 15-19 Britten Street, London, England, SW3 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary06 December 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary06 December 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director01 November 2021Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director25 November 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director13 September 2022Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Secretary25 November 2016Active
Tempus Court, Onslow Street, Guildford, United Kingdom, GU1 4SS

Corporate Secretary20 November 2009Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary03 October 2008Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director14 October 2019Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director25 November 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director25 November 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director06 December 2018Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Director03 October 2008Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director23 January 2017Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director02 November 2020Active
41 Pattison Road, Hampstead, London, NW2 2HL

Director06 October 2008Active
Grenville House, 1 Grenville Close, Cobham, KT11 2JL

Director06 October 2008Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director25 November 2016Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Director03 October 2008Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Director03 October 2008Active
Glenfield, Foxcombe Road, Boars Hill, Oxford, OX1 5DL

Director10 October 2008Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director24 July 2013Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director02 November 2020Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director05 February 2019Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director11 September 2020Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director06 December 2018Active

People with Significant Control

Ineos Upstream Limited
Notified on:14 October 2021
Status:Active
Country of residence:England
Address:Anchor House, 15-19 Britten Street, London, England, SW3 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ineos 120 Energy Limited
Notified on:14 December 2016
Status:Active
Country of residence:England
Address:Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Epi-V Llp
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:1, Royal Exchange, London, England, EC3V 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.